Contract Sealing Limited (issued an NZ business identifier of 9429032048919) was registered on 25 Mar 1983. 5 addresess are currently in use by the company: 547 West Coast Road, Oratia, Auckland, 0604 (type: other, records). 543A West Coast Road, Oratia had been their physical address, until 27 Sep 2006. 20000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 100 shares (0.5% of shares), namely:
Wilson, John Morris (a director) located at Henderson, Auckland postcode 0612. In the second group, a total of 1 shareholder holds 0.5% of all shares (exactly 100 shares); it includes
Curtis, Janice Florence (an individual) - located at Swanson, Auckland. Moving on to the next group of shareholders, share allotment (19800 shares, 99%) belongs to 4 entities, namely:
Curtis, Christopher John Wayne, located at Swanson, Auckland (an individual),
Curtis, Janice Florence, located at Swanson, Auckland (an individual),
Dean, Krystle Victoria, located at Henderson, Auckland (an individual). Businesscheck's data was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 543a West Coast Rd, Oratia | Other (Address for Records) | 10 Sep 2001 |
| Level 2, 68 Beach Road, Parnell, Auckland, 1010 | Registered & physical & service | 27 Sep 2006 |
| 547 West Coast Road, Oratia, Auckland, 0604 | Other (Address for Records) & records (Address for Records) | 27 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
John Morris Curtis
Swanson, Auckland, 0614
Address used since 07 Sep 2015 |
Director | 10 Sep 1986 - current |
|
John Morris Wilson
Henderson, Auckland, 0612
Address used since 25 Jan 2022
Henderson, Auckland, 0612
Address used since 01 May 2018
Whangarei, 0173
Address used since 01 Sep 2017 |
Director | 10 Sep 1986 - current |
|
Janice Florence Curtis
Swanson, Auckland, 0612
Address used since 20 Dec 2017
Swanson, Auckland, 0614
Address used since 07 Sep 2015
Oratia, Auckland, 0604
Address used since 17 Oct 2017 |
Director | 10 Sep 1986 - current |
|
Patrick Thomas Davis
West Ranui, Auckland,
Address used since 10 Oct 1986 |
Director | 10 Oct 1986 - 12 Jun 2012 |
|
Zannie Davis
Oratia,
Address used since 10 Sep 1986 |
Director | 10 Sep 1986 - 18 Mar 1993 |
| Previous address | Type | Period |
|---|---|---|
| 543a West Coast Road, Oratia | Physical | 30 Jun 1997 - 27 Sep 2006 |
| 532 Parnell Road, Auckland 1 | Registered | 01 May 1996 - 27 Sep 2006 |
| 20 Puriri Street, New Lynn, Auckland | Registered | 09 Mar 1993 - 01 May 1996 |
| 9 Beatrix St, Avondale, Auckland | Registered | 11 Feb 1993 - 09 Mar 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, John Morris Director |
Henderson Auckland 0612 |
05 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curtis, Janice Florence Individual |
Swanson Auckland 0612 |
25 Mar 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curtis, Christopher John Wayne Individual |
Swanson Auckland 0612 |
18 Sep 2012 - current |
|
Curtis, Janice Florence Individual |
Swanson Auckland 0612 |
25 Mar 1983 - current |
|
Dean, Krystle Victoria Individual |
Henderson Auckland 0612 |
18 Sep 2012 - current |
|
Wilson, John Morris Director |
Henderson Auckland 0612 |
05 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curtis, John Morris Individual |
Whangarei 0173 |
25 Mar 1983 - 05 Oct 2017 |
|
Davis, Patrick Thomas Individual |
West Ranui Auckland |
25 Mar 1983 - 18 Sep 2012 |
|
Dornan, Aaron Individual |
Glen Eden Auckland 0602 |
15 May 2013 - 17 Oct 2017 |
![]() |
The Fabulist Limited 547 West Coast Road |
![]() |
West Coast Veterinary Clinic Limited 546 West Coast Road |
![]() |
Alpha Auto Limited 548 West Coast Road |
![]() |
Norwest Appliance Services Mc Limited 536 West Coast Road |
![]() |
Vuke Trustees Limited 530a West Coast Road |
![]() |
Vuke Limited 530a West Coast Road |